Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director Name | Dr Amanda Jane Carter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 1998(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2002) |
Role | Chiropractor |
Correspondence Address | 36 North Street Inverurie Aberdeenshire AB51 4RS Scotland |
Secretary Name | Dr Shane Carter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 1998(1 day after company formation) |
Appointment Duration | 7 years (resigned 12 December 2005) |
Role | Chiropractor |
Correspondence Address | 27 North Street Inverurie Aberdeenshire AB51 4RS Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2009) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Hilton Consulting 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £6,007 |
Current Liabilities | £29,549 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
7 May 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of debenture register (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
21 April 2006 | Accounting reference date extended from 18/04/06 to 30/04/06 (1 page) |
21 April 2006 | Accounting reference date extended from 18/04/06 to 30/04/06 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 18 April 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 18 April 2005 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 18 April 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 18 April 2004 (5 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
25 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 18 April 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 18 April 2003 (5 pages) |
23 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 18 April 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 18 April 2002 (5 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 02/12/01; full list of members
|
31 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 18 April 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 18 April 2001 (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
13 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 18 April 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 18 April 2000 (5 pages) |
27 July 2000 | Ad 02/12/98--------- £ si 998@1 (2 pages) |
27 July 2000 | Ad 02/12/98--------- £ si 998@1 (2 pages) |
21 March 2000 | Return made up to 02/12/99; full list of members
|
21 March 2000 | Return made up to 02/12/99; full list of members (6 pages) |
24 March 1999 | Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page) |
24 March 1999 | Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page) |
8 February 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
8 February 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
11 December 1998 | Company name changed truston LIMITED\certificate issued on 14/12/98 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 December 1998 | Company name changed truston LIMITED\certificate issued on 14/12/98 (2 pages) |
2 December 1998 | Incorporation (17 pages) |
2 December 1998 | Incorporation (17 pages) |